Covent Garden
London
WC2H 9JQ
Director Name | Dr Nigel Craig Trilk |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton House Station Yard Thame Oxfordshire OX9 3UH |
Director Name | Mr Martin Paul Urquhart |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House Station Yard Thame Oxfordshire OX9 3UH |
Director Name | Mr Bryn John Aldridge |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House Station Yard Thame Oxfordshire OX9 3UH |
Director Name | Mrs Morag Shepard Trilk |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 26 May 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Milton House Station Yard Thame Oxfordshire OX9 3UH |
Director Name | Mr Richard John Meechan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 20 February 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED |
Director Name | Mr Bill Dobbie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr William Donald Garnett Cameron |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2019) |
Role | IT Professional |
Country of Residence | Scotland |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Website | drivenlower.com |
---|
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
150k at £1 | Fiona Mary Urquhart 25.00% Ordinary |
---|---|
150k at £1 | Martin Paul Urquhart 25.00% Ordinary |
150k at £1 | Morag Trilk 25.00% Ordinary |
150k at £1 | Nigel Craig Trilk 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£824,109 |
Cash | £60,472 |
Current Liabilities | £401,455 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
11 May 2015 | Delivered on: 13 May 2015 Persons entitled: Mr Martin Urquhart Dr Nigel Trilk Classification: A registered charge Outstanding |
---|
23 November 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
---|---|
19 November 2019 | Cessation of Bute Technology Limited as a person with significant control on 19 November 2019 (1 page) |
19 November 2019 | Notification of Jamie Martin Macsween as a person with significant control on 19 November 2019 (2 pages) |
19 November 2019 | Register inspection address has been changed from C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN England to 71-75 Shelton Street London WC2H 9JQ (1 page) |
19 November 2019 | Notification of William Dobbie as a person with significant control on 19 November 2019 (2 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of William Donald Garnett Cameron as a director on 22 February 2019 (1 page) |
3 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
27 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Bill Dobbie as a director on 5 June 2018 (1 page) |
18 January 2018 | Appointment of Mr William Donald Garnett Cameron as a director on 18 January 2018 (2 pages) |
1 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
14 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
14 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
6 March 2017 | Registered office address changed from Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Jamie Martin Macsween on 1 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Jamie Martin Macsween on 1 March 2017 (2 pages) |
20 February 2017 | Termination of appointment of Richard John Meechan as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Richard John Meechan as a director on 20 February 2017 (1 page) |
29 September 2016 | Registered office address changed from 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL England to Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL England to Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED on 29 September 2016 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
10 August 2016 | Register(s) moved to registered office address 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL (1 page) |
10 August 2016 | Register(s) moved to registered office address 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL (1 page) |
9 August 2016 | Register(s) moved to registered office address 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL (1 page) |
9 August 2016 | Register(s) moved to registered office address 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL (1 page) |
9 August 2016 | Register(s) moved to registered office address 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL (1 page) |
9 August 2016 | Register(s) moved to registered office address 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL (1 page) |
26 June 2016 | Appointment of Mr Bill Dobbie as a director on 26 May 2016 (2 pages) |
26 June 2016 | Appointment of Mr Bill Dobbie as a director on 26 May 2016 (2 pages) |
26 June 2016 | Appointment of Mr Richard Meechan as a director on 26 May 2016 (2 pages) |
26 June 2016 | Appointment of Mr Richard Meechan as a director on 26 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from Milton House Station Yard Thame Oxfordshire OX9 3UH to 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL England to 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL England to 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Milton House Station Yard Thame Oxfordshire OX9 3UH to 67 Basepoint, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on 31 May 2016 (1 page) |
28 May 2016 | Appointment of Mr Jamie Martin Macsween as a director on 26 May 2016 (2 pages) |
28 May 2016 | Termination of appointment of Morag Shepard Trilk as a director on 26 May 2016 (1 page) |
28 May 2016 | Termination of appointment of Morag Shepard Trilk as a director on 26 May 2016 (1 page) |
28 May 2016 | Appointment of Mr Jamie Martin Macsween as a director on 26 May 2016 (2 pages) |
28 May 2016 | Termination of appointment of Nigel Craig Trilk as a director on 26 May 2016 (1 page) |
28 May 2016 | Termination of appointment of Nigel Craig Trilk as a director on 26 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Bryn John Aldridge as a director on 6 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Bryn John Aldridge as a director on 6 April 2016 (1 page) |
11 February 2016 | Termination of appointment of Martin Paul Urquhart as a director on 21 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Martin Paul Urquhart as a director on 21 January 2016 (1 page) |
11 February 2016 | Appointment of Mrs Morag Shepherd Trilk as a director on 21 January 2016 (2 pages) |
11 February 2016 | Appointment of Mrs Morag Shepherd Trilk as a director on 21 January 2016 (2 pages) |
5 February 2016 | Satisfaction of charge 085992920001 in full (4 pages) |
5 February 2016 | Satisfaction of charge 085992920001 in full (4 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
4 February 2016 | Resolutions
|
4 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
1 October 2015 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
1 October 2015 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 May 2015 | Registration of charge 085992920001, created on 11 May 2015 (59 pages) |
13 May 2015 | Registration of charge 085992920001, created on 11 May 2015 (59 pages) |
13 March 2015 | Appointment of Mr Bryn John Aldridge as a director on 4 July 2014 (2 pages) |
13 March 2015 | Appointment of Mr Bryn John Aldridge as a director on 4 July 2014 (2 pages) |
13 March 2015 | Appointment of Mr Bryn John Aldridge as a director on 4 July 2014 (2 pages) |
24 September 2014 | Register inspection address has been changed to C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN (1 page) |
24 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Register(s) moved to registered inspection location C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN (1 page) |
24 September 2014 | Register inspection address has been changed to C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN (1 page) |
24 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Register(s) moved to registered inspection location C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN (1 page) |
25 July 2013 | Company name changed DL123 LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Company name changed DL123 LIMITED\certificate issued on 25/07/13
|
24 July 2013 | Change of name notice (2 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
24 July 2013 | Change of name notice (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
8 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|